C D BRAMALL DEALERSHIPS LIMITED

Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire
StatusACTIVE
Company No.00477076
CategoryPrivate Limited Company
Incorporated11 Jan 1950
Age74 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

C D BRAMALL DEALERSHIPS LIMITED is an active private limited company with number 00477076. It was incorporated 74 years, 5 months, 4 days ago, on 11 January 1950. The company address is Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire.



People

MALONEY, Richard James

Secretary

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 5 months, 14 days

WILLIAMSON, Neil

Director

Director

ACTIVE

Assigned on 01 Feb 2024

Current time on role 4 months, 14 days

WILLIS, Mark Simon

Director

Director

ACTIVE

Assigned on 08 Apr 2019

Current time on role 5 years, 2 months, 7 days

PENDRAGON MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 21 Apr 2004

Current time on role 20 years, 1 month, 24 days

HOLROYD, John

Secretary

RESIGNED

Assigned on

Resigned on 26 Feb 2004

Time on role 20 years, 3 months, 20 days

SYKES, Hilary Claire

Secretary

Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 01 Jan 2017

Time on role 12 years, 10 months, 4 days

BERMAN, William

Director

Director

RESIGNED

Assigned on 09 Apr 2020

Resigned on 31 Jan 2024

Time on role 3 years, 9 months, 22 days

BRAMALL, Douglas Charles Antony

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Feb 2004

Time on role 20 years, 3 months, 20 days

CASHA, Martin Shaun

Director

Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 07 Oct 2023

Time on role 19 years, 7 months, 10 days

FINN, Trevor Garry

Director

Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 31 Mar 2019

Time on role 15 years, 1 month, 5 days

FORSYTH, David Robertson

Director

Chartered Accountant

RESIGNED

Assigned on 26 Feb 2004

Resigned on 10 Dec 2009

Time on role 5 years, 9 months, 13 days

GREGSON, Robin Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jan 2002

Resigned on 26 Feb 2004

Time on role 2 years, 1 month, 24 days

HARTRICK, Keith

Director

Director

RESIGNED

Assigned on 04 Jan 1993

Resigned on 26 Feb 2004

Time on role 11 years, 1 month, 22 days

HERBERT, Mark Philip

Director

Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 30 Jun 2019

Time on role 2 months, 29 days

HOLDEN, Timothy Paul

Director

Chartered Accountant

RESIGNED

Assigned on 11 Dec 2009

Resigned on 31 Mar 2019

Time on role 9 years, 3 months, 20 days

HOLROYD, John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 26 Feb 2004

Time on role 20 years, 3 months, 20 days

SYKES, Hilary Claire

Director

Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 01 Jan 2017

Time on role 12 years, 10 months, 4 days


Some Companies

ABELITY LTD

FLAT 5 LAMBFOLD HOUSE,LONDON,N7 9PX

Number:09757356
Status:ACTIVE
Category:Private Limited Company

D & L CORREALE AND SONS LIMITED

COPSE COTTAGE FARM,BILLINGSHURST,RH14 0JN

Number:08266697
Status:ACTIVE
Category:Private Limited Company

DORTEC LIMITED

89 LANCELOT AVENUE,ROCHESTER,ME2 2YY

Number:11029101
Status:ACTIVE
Category:Private Limited Company

KOCATO FILM LIMITED

OLD FELIXSTOWE HOUSE,FELIXSTOWE,IP11 9RR

Number:10170282
Status:ACTIVE
Category:Private Limited Company

LIL LAFF’S & LEARNING LTD

37 BURNS ROAD,CRAWLEY,RH10 3AT

Number:11824097
Status:ACTIVE
Category:Private Limited Company

REGENTER LCEP HOLDCO LIMITED

8 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:05340333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source